Search icon

FARMA HOGAR, INC. - Florida Company Profile

Company Details

Entity Name: FARMA HOGAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FARMA HOGAR, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Oct 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P14000086160
FEI/EIN Number APPLIED FOR

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4714 NW 165th ST, MIAMI GARDENS, FL, 33014, US
Mail Address: 1607 SIESTA ST, LANTANA, FL, 33462, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATISTA MICHEL Sr. President 1607 SIESTA ST, LANTANA, FL, 33462
BATISTA MICHEL Sr. Agent 1607 SIESTA ST, LANTANA, FL, 33462

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-12-14 1607 SIESTA ST, LANTANA, FL 33462 -
REINSTATEMENT 2020-12-14 - -
CHANGE OF PRINCIPAL ADDRESS 2020-12-14 4714 NW 165th ST, SUITE 473, MIAMI GARDENS, FL 33014 -
CHANGE OF MAILING ADDRESS 2020-12-14 4714 NW 165th ST, SUITE 473, MIAMI GARDENS, FL 33014 -
REGISTERED AGENT NAME CHANGED 2020-12-14 BATISTA, MICHEL, Sr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-03-07 - -

Documents

Name Date
REINSTATEMENT 2020-12-14
REINSTATEMENT 2018-10-11
REINSTATEMENT 2017-03-07
Domestic Profit 2014-10-21

Date of last update: 01 May 2025

Sources: Florida Department of State